Search icon

MEDICAL IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL IMAGING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2004 (20 years ago)
Document Number: V09953
FEI/EIN Number 593101414

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5000 NW 27TH COURT, STE B, GAINESVILLE, FL, 32606, US
Mail Address: 5000 NW 27TH COURT, STE B, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURLEY PATRICK B President 5000 NW 27TH COURT, GAINESVILLE, FL, 32606
GURLEY BRANDON H Vice President 5000 NW 27TH COURT, GAINESVILLE, FL, 32606
GURLEY PATRICK Agent 5000 NW 27TH COURT, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044938 MOBILE MEDICAL IMAGING EXPIRED 2014-05-06 2019-12-31 - 5000 NW 27TH CT SUITE B, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-21 GURLEY, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 5000 NW 27TH COURT, B, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2012-03-20 5000 NW 27TH COURT, STE B, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2004-10-22 5000 NW 27TH COURT, STE B, GAINESVILLE, FL 32606 -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1999-10-29 MEDICAL IMAGING, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6020977204 2020-04-27 0491 PPP 5000 NW 27TH CT STE B, GAINESVILLE, FL, 32606-6500
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 635805
Loan Approval Amount (current) 635805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32606-6500
Project Congressional District FL-03
Number of Employees 59
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 643893.85
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State